Search icon

Y-BROTHERS LLC

Company Details

Entity Name: Y-BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2020 (4 years ago)
Document Number: L14000076963
FEI/EIN Number 47-1358889
Address: 333 Gordon St, Sanford, FL, 32771, US
Mail Address: 333 Gordon St, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Y-BROTHERS 401(K) PLAN 2023 471358889 2024-05-17 Y-BROTHERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 4077926302
Plan sponsor’s address 333 GORDON STREET, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Manager

Name Role Address
YACOUB WAEL Manager 7413 BELLA FORESTA PL, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028124 SECURITY DZIGN ACTIVE 2015-03-18 2025-12-31 No data 333 GORDON STREET, SANFORD, FL, 32771
G14000053533 SECURITYDZIGN EXPIRED 2014-06-03 2019-12-31 No data 7025 CR 46 A, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 NORTHWEST REGISTERED AGENT LLC No data
CHANGE OF MAILING ADDRESS 2023-04-03 333 Gordon St, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 333 Gordon St, Sanford, FL 32771 No data
LC AMENDMENT 2020-09-10 No data No data
LC STMNT OF RA/RO CHG 2016-12-05 No data No data
REINSTATEMENT 2016-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
LC Amendment 2020-09-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-11
CORLCRACHG 2016-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State